logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Rath

    Related profiles found in government register
  • Mr George Rath
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 1
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 2
  • Rath, George Anthony
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 3
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 4 IIF 5
  • Mr George Rath
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, KT10 9QY, England

      IIF 6
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 7
  • Mr George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 8
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 9
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 10 IIF 11
    • 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 12 IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 15
    • 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 16
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 17 IIF 18 IIF 19
  • Mr George Anthony Rath
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 168 High Street, Teddington, Middlesex, TW11 8HU, England

      IIF 21 IIF 22
  • Rath, George Anthony
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 25
    • 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 26
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 27 IIF 28 IIF 29
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 32
  • Rath, George Anthony
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH, United Kingdom

      IIF 33
  • Rath, George Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 34 IIF 35
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 36 IIF 37 IIF 38
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 39 IIF 40 IIF 41
    • Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 45
  • George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 46
  • Rath, George Anthony
    British born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 47
  • Rath, George Anthony
    British director born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 48
  • Rath, George Anthony
    British property developer born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 49
  • Rath, George Anthony
    British

    Registered addresses and corresponding companies
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 50
  • Rath, George Anthony
    British director

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 51
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 52
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 53
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 54
  • Rath, George Anthony

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 55
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    1 CROMWELL ROAD LIMITED
    10607732 03870627... (more)
    14 Springfield Road, Teddington, England
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ now
    IIF 24 - Director → ME
  • 2
    3 CROMWELL ROAD LIMITED
    10607750 07283696... (more)
    14 Springfield Road, Teddington, England
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ now
    IIF 30 - Director → ME
  • 3
    APROCHI LTD
    13435622
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 4
    ASH PROPERTY BUYERS LIMITED - now
    FULL HOUSE DEVELOPMENTS LIMITED
    - 2007-05-16 05977234
    2 Spilsbury Croft, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-10-25 ~ 2007-04-11
    IIF 4 - Director → ME
  • 5
    BELDON ASSETS LTD
    11706532 12745422
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-07-26 ~ 2026-01-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BELDON ASSETTS LTD
    12745422 11706532
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRAZILIAN SUGAR SELLERS LIMITED
    07374436
    Bermuda House, 45 High Street, Hampton Wick, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 8
    CARTER AND CARTER INTERNATIONAL LIMITED
    12808693
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CROMWELL RENTALS 1 LTD
    11078500 11078523
    14 Springfield Road, Teddington, England
    Receiver Action Corporate (2 parents)
    Officer
    2017-11-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    CROMWELL RENTALS 3 LTD
    11078523 11078500
    14 Springfield Road, Teddington, England
    Receiver Action Corporate (2 parents)
    Officer
    2017-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    DAYCREST LIMITED
    05812488
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (6 parents)
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 32 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 50 - Secretary → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    DAYCROFT LIMITED
    05812491
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 38 - Director → ME
    2006-05-23 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DAYCROWN LIMITED
    05812493
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 45 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 54 - Secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FULL HOUSE DEVELOPMENTS LIMITED
    - now 06182028
    SUPERPLAN PROPERTIES LIMITED
    - 2007-05-18 06182028
    Springfield Lodge High Street, Halberton, Tiverton, Devon, England
    Active Corporate (8 parents)
    Officer
    2007-04-26 ~ 2012-07-20
    IIF 43 - Director → ME
  • 15
    GCP DEVELOPMENTS LIMITED
    - now 03246048
    VIRTUOUS PROPERTIES LIMITED
    - 1998-09-28 03246048
    VIRGIN PROPERTIES LIMITED - 1997-01-16
    RJP 1008 LIMITED - 1996-11-08
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    1998-09-03 ~ 2001-12-06
    IIF 49 - Director → ME
  • 16
    GENEVA DEVELOPMENTS LIMITED
    03459777
    14 Springfield Road, Teddington, England
    Active Corporate (4 parents)
    Officer
    1997-11-03 ~ now
    IIF 25 - Director → ME
    2022-05-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    GENEVA GROUP LIMITED
    13408862
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 18
    GENEVA PROPERTY HOLDINGS LTD
    10608026
    14 Springfield Road, Teddington, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    GOLDEN GLOBE COMMODITIES LIMITED
    06891391
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 3 - Director → ME
  • 20
    GROVEMORE PROPERTIES LIMITED
    10437984
    4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (4 parents)
    Officer
    2016-10-20 ~ 2018-06-05
    IIF 36 - Director → ME
    Person with significant control
    2016-10-20 ~ 2018-06-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    INTERBANC LIMITED
    05641067
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ 2008-11-30
    IIF 5 - Director → ME
    2007-08-31 ~ 2007-08-31
    IIF 53 - Secretary → ME
  • 22
    J G INVESTMENTS (BRENTFORD) LIMITED
    06066535
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-01-24 ~ 2015-03-31
    IIF 40 - Director → ME
    2007-01-24 ~ 2015-03-31
    IIF 55 - Secretary → ME
  • 23
    JIGSAW LAND LIMITED
    08499582
    14 Springfield Road, Teddington, London, England
    Active Corporate (2 parents)
    Officer
    2013-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 24
    JIGSAW PROPERTY FINANCE LIMITED
    08562282
    100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 41 - Director → ME
  • 25
    NEWDALE INVESTMENTS LIMITED
    07088471
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    PEARL WEALTH HOLDING LIMITED
    15766494
    Second Floor Berkeley Square House The Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    PLATINUM CAPITAL DEVELOPMENTS LTD
    15557467
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    PRIORYKEY LIMITED
    02801626
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    QUAY WEST MANAGEMENT COMPANY LIMITED
    01656031
    Quay West, 19 Ferry Road, Teddington, Middlesex
    Active Corporate (19 parents)
    Officer
    ~ 1993-08-03
    IIF 47 - Director → ME
  • 30
    QUAY WEST MOORINGS LIMITED
    - now 02057038
    RAPID 2003 LIMITED
    - 1986-10-10 02057038 06132205... (more)
    15 Quay West 19 Ferry Road, Teddington, Greater London, England
    Active Corporate (15 parents)
    Officer
    ~ 2002-09-18
    IIF 48 - Director → ME
  • 31
    SPRIFT TECHNOLOGIES LTD
    10324966
    3rd Floor, 86-90 Paul Street, London, Greater London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-11 ~ 2019-04-17
    IIF 37 - Director → ME
    Person with significant control
    2016-08-11 ~ 2020-01-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 32
    THE PALM INVESTMENT GROUP LIMITED
    05570629
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 39 - Director → ME
    2005-09-21 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.